Glasgow
Strathclyde
G3 7NY
Scotland
Secretary Name | Mr Robin John McDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Director Name | Jill Wallace McDougall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4b Kirklands Greenock Road Largs KA30 8PG Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robin Mcdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,094 |
Current Liabilities | £851 |
Latest Accounts | 28 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 28 December 2017 (4 pages) |
4 July 2017 | Micro company accounts made up to 28 December 2016 (4 pages) |
4 July 2017 | Micro company accounts made up to 28 December 2016 (4 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 July 2017 | Notification of Robin John Mcdougall as a person with significant control on 3 January 2017 (2 pages) |
2 July 2017 | Notification of Robin John Mcdougall as a person with significant control on 3 January 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 October 2016 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page) |
15 October 2016 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page) |
4 July 2016 | Register inspection address has been changed from 12 Royal Terrace Glasgow G3 7NY to 100 Greenock Road 4B Kirklands Largs Ayrshire KA30 8PG (1 page) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Register inspection address has been changed from 12 Royal Terrace Glasgow G3 7NY to 100 Greenock Road 4B Kirklands Largs Ayrshire KA30 8PG (1 page) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 June 2016 | Termination of appointment of Jill Wallace Mcdougall as a director on 22 March 2016 (1 page) |
4 June 2016 | Termination of appointment of Jill Wallace Mcdougall as a director on 22 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 28 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 28 December 2015 (5 pages) |
12 July 2015 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page) |
12 July 2015 | Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages) |
12 July 2015 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page) |
12 July 2015 | Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page) |
5 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
21 April 2015 | Total exemption small company accounts made up to 28 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 December 2014 (5 pages) |
23 November 2014 | Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages) |
23 November 2014 | Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 May 2014 | Total exemption small company accounts made up to 29 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 29 December 2013 (5 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 28 December 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 28 December 2012 (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 28 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 28 December 2011 (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 December 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 December 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 December 2009 (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Jill Wallace Mcdougall on 29 March 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Jill Wallace Mcdougall on 29 March 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 December 2008 (11 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 December 2008 (11 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
7 March 2008 | Total exemption full accounts made up to 28 December 2007 (13 pages) |
7 March 2008 | Total exemption full accounts made up to 28 December 2007 (13 pages) |
13 September 2007 | Return made up to 29/06/07; full list of members (7 pages) |
13 September 2007 | Return made up to 29/06/07; full list of members (7 pages) |
5 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2007 | Withdrawal of application for striking off (1 page) |
3 September 2007 | Withdrawal of application for striking off (1 page) |
24 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
16 October 2006 | Accounting reference date extended from 30/06/07 to 28/12/07 (1 page) |
16 October 2006 | Accounting reference date extended from 30/06/07 to 28/12/07 (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
24 August 2006 | Nc inc already adjusted 22/08/06 (1 page) |
24 August 2006 | Nc inc already adjusted 22/08/06 (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (17 pages) |
29 June 2006 | Incorporation (17 pages) |